GIBBS NEWS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS8 7HU

Company number 00744680
Status Active
Incorporation Date 19 December 1962
Company Type Private Limited Company
Address APEX ROAD, BROWNHILLS, WALSALL, WEST MIDLANDS, UNITED KINGDOM, WS8 7HU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Tesco Services Limited as a director on 15 February 2017; Termination of appointment of Tracey Clements as a director on 15 February 2017; Termination of appointment of Andrew Paul King as a director on 15 February 2017. The most likely internet sites of GIBBS NEWS LIMITED are www.gibbsnews.co.uk, and www.gibbs-news.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and ten months. Gibbs News Limited is a Private Limited Company. The company registration number is 00744680. Gibbs News Limited has been working since 19 December 1962. The present status of the company is Active. The registered address of Gibbs News Limited is Apex Road Brownhills Walsall West Midlands United Kingdom Ws8 7hu. . EVERITT, Mark Edward is a Secretary of the company. EVERITT, Mark Edward is a Director of the company. WILLIAMS, Mark Benjamin is a Director of the company. Secretary BURROWS, Patrick James has been resigned. Secretary COWELL, Martin William has been resigned. Secretary DOLAN, Malcolm George has been resigned. Secretary DOLAN, Malcolm George has been resigned. Secretary SANKAR, Nadine Amanda has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director AGER, Rowley Stuart has been resigned. Director BODDICE, Stephen has been resigned. Director BURROWS, Patrick James has been resigned. Director CLEMENTS, Tracey has been resigned. Director CRELLIN, David has been resigned. Director GIBBONS, Colin Howard has been resigned. Director GORDON, Timothy Leigh has been resigned. Director HIGGINSON, Andrew Thomas has been resigned. Director HOLMES, Colin Peter has been resigned. Director KING, Andrew Paul has been resigned. Director LLOYD, Jonathan Mark has been resigned. Director MCCARTHY, James John has been resigned. Director MOORE, Dean has been resigned. Director MURRELLS, Steven Geoffrey has been resigned. Director NEVILLE-ROLFE, Lucy Jeanne has been resigned. Director O'NEILL, William Patrick has been resigned. Director PENFOLD, Julia has been resigned. Director PURDY, Geoffrey has been resigned. Director REED, Anthony William has been resigned. Director SMITH, Bryan Robin Geoffrey Gilbert has been resigned. Director SMITH, Richard John has been resigned. Director THRELFALL, Kevin Patrick has been resigned. Director TURNER, David has been resigned. Director TURNER, David Richmond has been resigned. Director TESCO SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EVERITT, Mark Edward
Appointed Date: 21 February 2005

Director
EVERITT, Mark Edward
Appointed Date: 21 February 2005
61 years old

Director
WILLIAMS, Mark Benjamin
Appointed Date: 11 May 2016
60 years old

Resigned Directors

Secretary
BURROWS, Patrick James
Resigned: 21 February 2005
Appointed Date: 14 November 2003

Secretary
COWELL, Martin William
Resigned: 15 November 2000
Appointed Date: 31 January 1994

Secretary
DOLAN, Malcolm George
Resigned: 14 November 2003
Appointed Date: 12 February 2003

Secretary
DOLAN, Malcolm George
Resigned: 06 January 2003
Appointed Date: 15 November 2000

Secretary
SANKAR, Nadine Amanda
Resigned: 12 February 2003
Appointed Date: 06 January 2003

Secretary
SLC REGISTRARS LIMITED
Resigned: 31 January 1994

Director
AGER, Rowley Stuart
Resigned: 15 March 2004
Appointed Date: 06 January 2003
80 years old

Director
BODDICE, Stephen
Resigned: 31 December 1994
Appointed Date: 31 January 1994
73 years old

Director
BURROWS, Patrick James
Resigned: 21 February 2005
Appointed Date: 06 January 2003
58 years old

Director
CLEMENTS, Tracey
Resigned: 15 February 2017
Appointed Date: 11 April 2016
51 years old

Director
CRELLIN, David
Resigned: 01 November 1999
Appointed Date: 01 January 1995
84 years old

Director
GIBBONS, Colin Howard
Resigned: 31 January 1994
75 years old

Director
GORDON, Timothy Leigh
Resigned: 31 May 2001
Appointed Date: 07 February 1994
80 years old

Director
HIGGINSON, Andrew Thomas
Resigned: 29 February 2012
Appointed Date: 06 January 2003
68 years old

Director
HOLMES, Colin Peter
Resigned: 10 May 2004
Appointed Date: 06 January 2003
60 years old

Director
KING, Andrew Paul
Resigned: 15 February 2017
Appointed Date: 10 August 2015
59 years old

Director
LLOYD, Jonathan Mark
Resigned: 23 January 2015
Appointed Date: 13 December 2005
59 years old

Director
MCCARTHY, James John
Resigned: 06 January 2003
Appointed Date: 31 January 1994
69 years old

Director
MOORE, Dean
Resigned: 06 January 2003
Appointed Date: 01 November 1999
67 years old

Director
MURRELLS, Steven Geoffrey
Resigned: 15 June 2005
Appointed Date: 10 May 2004
60 years old

Director
NEVILLE-ROLFE, Lucy Jeanne
Resigned: 02 January 2013
Appointed Date: 15 March 2004
72 years old

Director
O'NEILL, William Patrick
Resigned: 28 December 2005
Appointed Date: 20 June 2005
73 years old

Director
PENFOLD, Julia
Resigned: 15 November 2004
Appointed Date: 06 January 2003
61 years old

Director
PURDY, Geoffrey
Resigned: 06 January 2003
Appointed Date: 01 August 1994
76 years old

Director
REED, Anthony William
Resigned: 08 March 2016
Appointed Date: 04 April 2011
62 years old

Director
SMITH, Bryan Robin Geoffrey Gilbert
Resigned: 31 January 1994
81 years old

Director
SMITH, Richard John
Resigned: 31 January 1994
86 years old

Director
THRELFALL, Kevin Patrick
Resigned: 06 January 2003
Appointed Date: 07 February 1994
77 years old

Director
TURNER, David
Resigned: 04 April 2011
Appointed Date: 13 December 2005
68 years old

Director
TURNER, David Richmond
Resigned: 06 January 2003
Appointed Date: 07 February 1994
71 years old

Director
TESCO SERVICES LIMITED
Resigned: 15 February 2017
Appointed Date: 24 January 2013

Persons With Significant Control

Gibbs Newsagents Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GIBBS NEWS LIMITED Events

15 Feb 2017
Termination of appointment of Tesco Services Limited as a director on 15 February 2017
15 Feb 2017
Termination of appointment of Tracey Clements as a director on 15 February 2017
15 Feb 2017
Termination of appointment of Andrew Paul King as a director on 15 February 2017
03 Jan 2017
Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on 3 January 2017
10 Nov 2016
Accounts for a dormant company made up to 27 February 2016
...
... and 240 more events
19 Dec 1989
Secretary resigned;new secretary appointed

19 Dec 1989
Accounting reference date shortened from 31/01 to 31/12

12 Dec 1989
Return made up to 17/11/89; full list of members

14 Sep 1989
Company name changed surridge newsagents LIMITED\certificate issued on 14/09/89
16 Jun 1989
Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares

GIBBS NEWS LIMITED Charges

20 May 1999
First guarantee and debenture
Delivered: 8 June 1999
Status: Satisfied on 26 November 2008
Persons entitled: Barclays Bank PLC as Security Trustee for the Beneficiaries (As Defined)
Description: Fixed and floating charges over the undertaking and all…
28 October 1997
A guarantee and debenture
Delivered: 4 November 1997
Status: Satisfied on 26 November 2008
Persons entitled: Barclays Bank PLC
Description: F/H unit 1,apex road brownhills,west midlands WM230532;f/h…
19 May 1993
Legal charge
Delivered: 27 May 1993
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: 37 kings road,chatham,kent.t/no.K337619.
19 May 1993
Legal charge
Delivered: 27 May 1993
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: 19 new road,hanworth,hounslow,london borough of…
19 May 1993
Legal charge
Delivered: 27 May 1993
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: 41 egremont road,bearsted,kent.t/no.K347432.
19 May 1993
Legal charge
Delivered: 27 May 1993
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: 9 woburn court,vincent road,luton,bedfordshire.t/no.BD45427.
19 May 1993
Legal charge
Delivered: 27 May 1993
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: 3 arnal crescent,wandsworth,london borough of…
19 May 1993
Legal charge
Delivered: 27 May 1993
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: 10 woburn court,vincent…
19 May 1993
Legal charge
Delivered: 27 May 1993
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: 3 station parade,elm park,hornchurch,london borough of…
19 May 1993
Legal charge
Delivered: 27 May 1993
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: 18 twisden road,watermeadow estate,east…
19 May 1993
Legal charge
Delivered: 27 May 1993
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: 20 twisden road,east malling,kent.t/no.K685171.
19 May 1993
Legal charge
Delivered: 27 May 1993
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: 124 little pynchons,harlow,essex.t/no.ex 156108.
19 May 1993
Legal charge
Delivered: 27 May 1993
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: Durgates stores,durgates,wadhurst,east…
31 July 1992
Guarantee and debenture
Delivered: 12 August 1992
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M637C. Fixed and floating charges over the…
18 March 1992
Legal charge
Delivered: 7 April 1992
Status: Satisfied on 15 July 1998
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage:86/86A high street,uckfield,east…
18 March 1992
Legal charge
Delivered: 7 April 1992
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage:shop 3 & flat 7,grove park…
18 March 1992
Legal charge
Delivered: 7 April 1992
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage:shop 6,maisonette 32 & garage…
18 March 1992
Legal charge
Delivered: 7 April 1992
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage:36/36A north…
18 March 1992
Legal charge
Delivered: 7 April 1992
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage:134 & 152 the gossamers,meriden…
18 March 1992
Legal charge
Delivered: 7 April 1992
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage:31 egremont…
18 March 1992
Legal charge
Delivered: 7 April 1992
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage:434 hedgemans road,dagenham,l/b of…
18 March 1992
Legal charge
Delivered: 7 April 1992
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage:9 sedlescombe road north,st…
18 March 1992
Legal charge
Delivered: 7 April 1992
Status: Satisfied on 15 July 1998
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage:88/88A high street,uckfield,east…
18 March 1992
Legal charge
Delivered: 7 April 1992
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage:129 hersham…
18 March 1992
Legal charge
Delivered: 7 April 1992
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage:69/71 crescent…
18 March 1992
Legal charge
Delivered: 7 April 1992
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage:323 & 325 eastwood road…
18 March 1992
Legal charge
Delivered: 7 April 1992
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage:69 station road,longfield,kent.by…
18 March 1992
Legal charge
Delivered: 7 April 1992
Status: Satisfied on 15 July 1998
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage:16 kingsman parade,woolwich,l/b of…
18 March 1992
Legal charge
Delivered: 7 April 1992
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage:unit 2,wick…
18 March 1992
Legal charge
Delivered: 7 April 1992
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage:the inn house, 777-779 london…
18 March 1992
Legal charge
Delivered: 7 April 1992
Status: Satisfied on 15 July 1998
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage:7/9 crow lane, rochester,kent.by…
18 March 1992
Legal charge
Delivered: 7 April 1992
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage:121 mungo park, hornchurch,l/b of…
4 March 1992
Legal charge
Delivered: 13 March 1992
Status: Satisfied on 15 July 1998
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage 23 darnley road strood kent. By…
2 May 1991
Legal charge
Delivered: 21 May 1991
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: 18 twisden rd east malling kent. All rights and claims in…
2 May 1991
Legal charge
Delivered: 21 May 1991
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: 20 twisden rd east malling kent benefit of all rights and…
2 May 1991
Legal charge
Delivered: 21 May 1991
Status: Satisfied on 4 July 2009
Persons entitled: Barclays Bank PLC
Description: 169 high st hornchurch, essex. Benefit of all rights and…
2 May 1991
Legal charge
Delivered: 21 May 1991
Status: Satisfied on 15 July 1998
Persons entitled: Barclays Bank PLC
Description: 253 birdsfoot lane luton, bedfordshire benefit of all…
24 October 1990
Supplemental to a guarantee & debenture dated 15.5.89 legal charge
Delivered: 14 November 1990
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: Flat 9, woburn court, vincent road, luton bedfordshire…
24 October 1990
Supplemental to a guarantee & debenture dated 15.5.89 legal charge
Delivered: 14 November 1990
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: 3 station parade, elm park, hornchurch, l/b of havering…
24 October 1990
Supplemental to a guarantee & debenture dated 15.5.89 legal charge
Delivered: 14 November 1990
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: 37 kings road, chatham, kent, title no. K 337619 by way of…
24 October 1990
Supplemental to a guarantee & debenture dated 15.5.89 legal charge
Delivered: 14 November 1990
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: 124 little pynchons harlow, essex. Title no. Ex 156108. by…
24 October 1990
Supplemental to a guarantee & debenture dated 15.5.89 legal charge
Delivered: 14 November 1990
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: 22 bouverie road west, folkestone, kent title no. K 253235…
24 October 1990
Supplemental to a guarantee & debenture dated 15.5.89 legal charge
Delivered: 14 November 1990
Status: Satisfied on 15 July 1998
Persons entitled: Barclays Bank PLC
Description: Flat 19, woburn court, vincent road, luton, bedfordshire…
24 October 1990
Supplemental to a guarantee & debenture dated 15.5.89 legal charge
Delivered: 14 November 1990
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: 41 egermont road, bearstead, kent. Title no.k 347432. by…
24 October 1990
Supplemental to a guarantee & debenture dated 15.5.89 legal charge
Delivered: 14 November 1990
Status: Satisfied on 15 July 1998
Persons entitled: Barclays Bank PLC
Description: Flat 10, woburn court, vincent road luton, bedfordshire…
24 October 1990
Supplemental to a guarantee & debenture dated 15.5.89 legal charge
Delivered: 14 November 1990
Status: Satisfied on 15 July 1998
Persons entitled: Barclays Bank PLC
Description: 33 forest edge, fawley parish, new forest, hampshire. Title…
24 October 1990
Supplemental to a guarantee & debenture dated 15.5.89 legal charge
Delivered: 14 November 1990
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: 19 new road, hanworth l/b of hounslow. Title no. Ngl 369034…
24 October 1990
Supplemental to a guarantee & debenture dated 15.5.89 legal charge
Delivered: 14 November 1990
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: 3 arnal crescent, wandsworth, l/b of wandsworth, title…
15 May 1989
Guarantee & composite trust debenture
Delivered: 22 May 1989
Status: Satisfied on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…